Company NameBowers Of Bolton Limited
DirectorsHarry John Bowers and Mary Kathryn Bowers
Company StatusActive
Company Number02425287
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 6 months ago)
Previous NameMoatdrive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameHarry John Bowers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Correspondence AddressOxenhall Ledbury Road
Newent
Gloucestershire
GL18 1DE
Wales
Director NameMary Kathryn Bowers
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(7 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressOxen Hall
Ledbury Road
Newent
Gloucestershire
GL18 1DE
Wales
Secretary NameMary Kathryn Bowers
NationalityBritish
StatusCurrent
Appointed29 September 2004(15 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressOxen Hall
Ledbury Road
Newent
Gloucestershire
GL18 1DE
Wales
Director NameMr Dean Micheal Barrett
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleManager
Correspondence AddressPO Box 3
Luton
LU2 0SY
Director NameJohn Harvey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1993)
RoleManager
Correspondence Address146 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Secretary NameMrs Ann Carol Carter
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressPenhallow Riding Gate Mews
Harwood Bolton
Lancs
BL2 4DS
Director NameJeremy Christopher Hicks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleInvestment Manager
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Director NamePeter William Gladwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 1994)
RoleBranch Manager
Correspondence AddressLakeside Lodge
79 Wedgwood Avenue Blakelands
Milton Keynes
Buckinghamshire
MK14 5JZ
Secretary NameAnn Carol Carter
NationalityBritish
StatusResigned
Appointed14 March 1997(7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 March 2002)
RoleAccountant
Correspondence AddressVictoria Farm
500 Blackburn Road, Egerton
Bolton
Lancashire
BL7 9PR
Director NameMr Kenneth William Potter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address159 Bank Side
Westhoughton
Bolton
Lancashire
BL5 2QH
Director NameAnn Carol Carter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2002)
RoleAccountant
Correspondence AddressVictoria Farm
500 Blackburn Road, Egerton
Bolton
Lancashire
BL7 9PR
Secretary NameBrian John Donnachie
NationalityBritish
StatusResigned
Appointed28 March 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2004)
RoleCompany Director
Correspondence Address134 Mancroft Avenue
Bolton
Lancashire
BL3 3AB
Secretary NameJohn Edward Turner
NationalityBritish
StatusResigned
Appointed05 June 2004(14 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 2004)
RoleAccountant
Correspondence Address11 Limewood Crescent
Barnton
Northwich
Cheshire
CW8 4NQ
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1997)
Correspondence Address6th Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed04 January 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1997)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£55,113,000
Gross Profit£6,503,000
Net Worth£1,570,000
Cash£31,000
Current Liabilities£8,418,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 October 2019Restoration by order of the court (2 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 October 2006Order of court - dissolution void (4 pages)
12 August 2006Dissolved (1 page)
12 May 2006Notice of move from Administration to Dissolution (5 pages)
12 May 2006Administrator's progress report (5 pages)
15 December 2005Administrator's progress report (5 pages)
7 November 2005Notice of extension of period of Administration (1 page)
15 June 2005Administrator's progress report (5 pages)
3 February 2005Result of meeting of creditors (4 pages)
17 January 2005Statement of affairs (13 pages)
10 January 2005Statement of administrator's proposal (37 pages)
22 November 2004Registered office changed on 22/11/04 from: unit 4 orion trade centre tenax road trafford park manchester M17 1JT (1 page)
19 November 2004Appointment of an administrator (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: border house high street saltney chester CH4 8SE (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: border house high street saltney chester CH4 8SE (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: manchester road bolton BL3 2NY (1 page)
29 April 2004Registered office changed on 29/04/04 from: manchester road bolton BL3 2NY (1 page)
22 October 2003Return made up to 21/09/03; full list of members (8 pages)
22 October 2003Return made up to 21/09/03; full list of members (8 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
23 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
3 April 2002Secretary resigned;director resigned (1 page)
3 April 2002Secretary resigned;director resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
12 October 2001Return made up to 21/09/01; full list of members (8 pages)
12 October 2001Return made up to 21/09/01; full list of members (8 pages)
20 October 2000Return made up to 21/09/00; full list of members (8 pages)
20 October 2000Return made up to 21/09/00; full list of members (8 pages)
21 September 2000Full group accounts made up to 31 December 1999 (24 pages)
21 September 2000Full group accounts made up to 31 December 1999 (24 pages)
26 January 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000Secretary's particulars changed;director's particulars changed (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
27 September 1999Return made up to 21/09/99; full list of members (6 pages)
27 September 1999Return made up to 21/09/99; full list of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (20 pages)
15 September 1999Full accounts made up to 31 December 1998 (20 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 31 December 1997 (21 pages)
25 November 1998Full accounts made up to 31 December 1997 (21 pages)
21 September 1998Return made up to 21/09/98; full list of members (6 pages)
21 September 1998Return made up to 21/09/98; full list of members (6 pages)
17 October 1997Return made up to 21/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 October 1997Return made up to 21/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 September 1997Full accounts made up to 31 December 1996 (20 pages)
25 September 1997Full accounts made up to 31 December 1996 (20 pages)
19 May 1997Registered office changed on 19/05/97 from: 27 chancery lane london WC2A 1NF (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 27 chancery lane london WC2A 1NF (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997£ ic 54967/2806 14/03/97 £ sr 52161@1=52161 (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Director resigned (1 page)
25 March 1997Particulars of mortgage/charge (4 pages)
25 March 1997Particulars of mortgage/charge (4 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
2 January 1997£ ic 202162/54967 28/10/96 £ sr 147195@1=147195 (1 page)
2 January 1997£ ic 202162/54967 28/10/96 £ sr 147195@1=147195 (1 page)
2 December 1996£ ic 349357/202162 28/10/96 £ sr 147195@1=147195 (1 page)
2 December 1996£ ic 349357/202162 28/10/96 £ sr 147195@1=147195 (1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996£ sr 69883@1 23/07/96 (1 page)
11 October 1996£ sr 37887@1 29/04/96 (1 page)
11 October 1996£ sr 37887@1 29/04/96 (1 page)
11 October 1996£ sr 69883@1 23/07/96 (1 page)
26 September 1996Return made up to 21/09/96; full list of members (6 pages)
26 September 1996Return made up to 21/09/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 December 1995 (21 pages)
14 June 1996Full accounts made up to 31 December 1995 (21 pages)
13 September 1995Return made up to 21/09/95; change of members (4 pages)
13 September 1995Return made up to 21/09/95; change of members (4 pages)
30 May 1995Full accounts made up to 31 December 1994 (22 pages)
30 May 1995Full accounts made up to 31 December 1994 (22 pages)
7 March 1995£ ic 501967/466755 10/02/95 £ sr 35212@1=35212 (1 page)
7 March 1995£ ic 501967/466755 10/02/95 £ sr 35212@1=35212 (1 page)
4 March 1993Ad 22/12/92--------- £ si 333641@1 (2 pages)
4 March 1993Ad 22/12/92--------- £ si 333641@1 (2 pages)
2 February 1993Ad 22/12/92--------- £ si 333641@1=333641 £ ic 514820/848461 (3 pages)
2 February 1993Ad 22/12/92--------- £ si 333641@1=333641 £ ic 514820/848461 (3 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 January 1990Ad 15/12/89--------- £ si 425000@1=425000 £ ic 150000/575000 (2 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 January 1990Ad 15/12/89--------- £ si 425000@1=425000 £ ic 150000/575000 (2 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
24 November 1989Company name changed moatdrive LIMITED\certificate issued on 27/11/89 (2 pages)
24 November 1989Company name changed moatdrive LIMITED\certificate issued on 27/11/89 (2 pages)
21 September 1989Incorporation (15 pages)
21 September 1989Incorporation (15 pages)